Advanced company searchLink opens in new window

VISTA GALVANIZING (UK) LIMITED

Company number 06880025

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
13 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Jul 2022 TM01 Termination of appointment of Paul Simmons as a director on 18 July 2022
15 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
17 Nov 2020 AP01 Appointment of Mr Paul Simmons as a director on 12 November 2020
12 Nov 2020 TM01 Termination of appointment of Derek William Muir as a director on 12 November 2020
23 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
11 Sep 2019 CH01 Director's details changed for Mr Joel Paul Whitehouse on 27 August 2019
09 Jul 2019 AA Full accounts made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
02 May 2019 TM01 Termination of appointment of Mark Pegler as a director on 30 April 2019
04 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 01/05/2018
26 Jun 2018 AA Full accounts made up to 31 December 2017
01 May 2018 CS01 01/05/18 Statement of Capital gbp 1.00 01/05/18 Statement of Capital eur 1000000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 04/01/2019.
07 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jun 2017 RP04SH01 Second filed SH01 - 24/05/17 Statement of Capital gbp 1 24/05/17 Statement of Capital eur 1000000
07 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 May 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2017.
27 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
31 Mar 2017 CH01 Director's details changed for Mr Derek William Muir on 31 March 2017
31 Mar 2017 CH01 Director's details changed for Mr Charles Alex Henderson on 31 March 2017